Background WavePink WaveYellow Wave

BIFFA ARGYLL & BUTE LTD (SC211187)

BIFFA ARGYLL & BUTE LTD (SC211187) is an active UK company. incorporated on 20 September 2000. with registered office in Cambuslang. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BIFFA ARGYLL & BUTE LTD has been registered for 25 years. Current directors include ANGELL, Marc Anthony, BROOKES, Alistair Daniel, OWEN, Craig and 1 others.

Company Number
SC211187
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
101 Clydesmill Drive, Cambuslang, G32 8RG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANGELL, Marc Anthony, BROOKES, Alistair Daniel, OWEN, Craig, TOPHAM, Michael Robert Mason
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA ARGYLL & BUTE LTD

BIFFA ARGYLL & BUTE LTD is an active company incorporated on 20 September 2000 with the registered office located in Cambuslang. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BIFFA ARGYLL & BUTE LTD was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

SC211187

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

RENEWI ARGYLL & BUTE LIMITED
From: 9 October 2017To: 17 October 2024
SHANKS ARGYLL & BUTE LIMITED
From: 14 November 2000To: 9 October 2017
LOTHIAN FIFTY (689) LIMITED
From: 20 September 2000To: 14 November 2000
Contact
Address

101 Clydesmill Drive Clydesmill Industrial Estate Cambuslang, G32 8RG,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 20 September 2000To: 15 October 2024
Timeline

42 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Aug 23
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PARSONS, Sarah

Active
Clydesmill Drive, CambuslangG32 8RG
Secretary
Appointed 10 Oct 2024

ANGELL, Marc Anthony

Active
Clydesmill Drive, CambuslangG32 8RG
Born August 1980
Director
Appointed 13 Oct 2025

BROOKES, Alistair Daniel

Active
Wavendon Business Park, Milton KeynesMK17 8LX
Born October 1976
Director
Appointed 01 Apr 2015

OWEN, Craig

Active
Wavendon Business Park, Milton KeynesMK17 8LX
Born July 1978
Director
Appointed 09 Dec 2022

TOPHAM, Michael Robert Mason

Active
Clydesmill Drive, CambuslangG32 8RG
Born November 1972
Director
Appointed 10 Oct 2024

CANNON, Sara Philipa

Resigned
15 Weathercock Lane, Woburn SandsMK17 8NP
Secretary
Appointed 07 Nov 2000
Resigned 10 Oct 2001

GRIFFIN-SMITH, Philip Bernard

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Secretary
Appointed 24 Oct 2008
Resigned 31 May 2023

LEWIS, Joanne Elizabeth Taunton

Resigned
37 Primrose Close, BedfordMK45 1PL
Secretary
Appointed 10 Oct 2001
Resigned 24 Oct 2008

MURRAY, Dominic Pieter James

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Secretary
Appointed 01 Jun 2023
Resigned 10 Oct 2024

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 20 Sept 2000
Resigned 07 Nov 2000

AITCHISON, Nigel Ian

Resigned
Willow House 29 High Street, TowcesterNN12 8US
Born February 1968
Director
Appointed 01 Aug 2006
Resigned 23 Jan 2008

AVERILL, Michael Charles Edward

Resigned
Little Meadow Upton Road, AylesburyHP17 8UQ
Born May 1951
Director
Appointed 07 Nov 2000
Resigned 30 Sept 2007

BAYLEY, Elizabeth Mary

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born March 1972
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2013

CARTWRIGHT, Robert Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born April 1955
Director
Appointed 01 Apr 2015
Resigned 25 Feb 2016

CARTWRIGHT, Robert Ian

Resigned
10 Lydiard Close, AylesburyHP21 9XU
Born April 1955
Director
Appointed 30 Apr 2005
Resigned 13 Oct 2009

CATLING, Nigel Frank

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1958
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2016

CLARKE, Michael James

Resigned
Derwen House, StoneST15 8UJ
Born September 1958
Director
Appointed 07 Nov 2000
Resigned 30 Apr 2005

COWAN, Mark Alfred

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born February 1970
Director
Appointed 14 Nov 2018
Resigned 08 Nov 2019

DOWNES, David John

Resigned
Holden Brook, OckleyRH5 5PF
Born December 1945
Director
Appointed 07 Nov 2000
Resigned 31 Dec 2005

EGLINTON, Peter Damian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born March 1969
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2015

GOODFELLOW, Ian Frederick

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1954
Director
Appointed 16 Jul 2004
Resigned 26 Apr 2012

HOLMES, Paul Frederek

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 26 Apr 2012
Resigned 31 Mar 2013

KYLE, Roy

Resigned
Auckland Park, Mount Farm, Milton KeynesMK1 1BU
Born February 1961
Director
Appointed 01 Dec 2020
Resigned 08 Dec 2022

LUCAS, Richard Dexter

Resigned
Merkland House, MoffatDG10 9AN
Born September 1962
Director
Appointed 24 Aug 2001
Resigned 16 Jan 2003

MARTIN, Brian James

Resigned
59 Lauderdale Gardens, GlasgowG12 9QU
Born March 1965
Director
Appointed 16 Jan 2003
Resigned 14 May 2004

MCVICKER, Alan William Fullerton

Resigned
Ballykeel, GlenalmondPH1 3SG
Born August 1967
Director
Appointed 25 Jan 2006
Resigned 21 Jul 2006

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 07 Nov 2000
Resigned 31 Mar 2003

MULLIGAN, David Kevin

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1969
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2015

PATRICKSON, Alan Duncan

Resigned
32 Redclyffe Gardens, HelensburghG84 9JJ
Born November 1964
Director
Appointed 07 May 2003
Resigned 01 Dec 2005

RAWLING, Mark Andrew

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born February 1979
Director
Appointed 14 Nov 2018
Resigned 30 Nov 2020

RAY, Stephen Leslie

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1973
Director
Appointed 23 Jan 2008
Resigned 29 Jan 2010

RICHFORD, Adam Nathaniel

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1976
Director
Appointed 25 Feb 2016
Resigned 07 Feb 2017

SAUNDERS, Mark Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born June 1968
Director
Appointed 01 Jul 2009
Resigned 31 Jul 2011

SIMPSON, Jeremy John Cobbett

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2014

STEVENSON, Robin Bruce

Resigned
Auckland Park, Mount Farm, Milton KeynesMK1 1BU
Born April 1968
Director
Appointed 21 Mar 2011
Resigned 25 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
The Mound, EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2024
Clydesmill Drive, GlasgowG32 8RG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 October 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
6 August 2009
288cChange of Particulars
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
353353
Legacy
29 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
23 July 2003
287Change of Registered Office
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288cChange of Particulars
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
410(Scot)410(Scot)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
8 November 2000
287Change of Registered Office
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Incorporation Company
20 September 2000
NEWINCIncorporation